A. C. FARNSWORTH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/04/257 April 2025 | Satisfaction of charge 047050210001 in full |
| 04/04/254 April 2025 | Confirmation statement made on 2025-03-20 with no updates |
| 10/03/2510 March 2025 | Change of details for Mr Adam Farnsworth as a person with significant control on 2025-02-03 |
| 10/03/2510 March 2025 | Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to 18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY on 2025-03-10 |
| 10/03/2510 March 2025 | Secretary's details changed for Patricia Farnsworth on 2025-02-03 |
| 10/03/2510 March 2025 | Director's details changed for Adam Charles Farnsworth on 2025-02-03 |
| 10/03/2510 March 2025 | Change of details for Mrs Patricia Farnsworth as a person with significant control on 2025-02-03 |
| 11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 30/04/2430 April 2024 | Particulars of variation of rights attached to shares |
| 19/04/2419 April 2024 | Second filing of Confirmation Statement dated 2023-03-20 |
| 18/04/2418 April 2024 | Confirmation statement made on 2024-03-20 with updates |
| 17/04/2417 April 2024 | Resolutions |
| 17/04/2417 April 2024 | Resolutions |
| 17/04/2417 April 2024 | Resolutions |
| 17/04/2417 April 2024 | Memorandum and Articles of Association |
| 17/04/2417 April 2024 | Resolutions |
| 17/04/2417 April 2024 | Change of share class name or designation |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 19/09/2319 September 2023 | Registration of charge 047050210001, created on 2023-09-19 |
| 18/05/2318 May 2023 | Confirmation statement made on 2023-03-20 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/03/2225 March 2022 | Confirmation statement made on 2022-03-20 with updates |
| 10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 17/04/1817 April 2018 | PSC'S CHANGE OF PARTICULARS / MR ADAM FARNSWORTH / 27/03/2017 |
| 17/04/1817 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA FARNSWORTH |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES |
| 19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
| 11/04/1711 April 2017 | 04/04/16 STATEMENT OF CAPITAL GBP 100 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 14/04/1614 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 15/04/1515 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 08/04/148 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/05/1330 May 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 03/04/123 April 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/04/1121 April 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
| 23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHARLES FARNSWORTH / 20/03/2010 |
| 04/06/104 June 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
| 16/11/0916 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 21/04/0921 April 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
| 05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 06/01/096 January 2009 | REGISTERED OFFICE CHANGED ON 06/01/2009 FROM LIMEHOUSE, MERE WAY RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAMSHIRE NG11 6JS |
| 29/09/0829 September 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
| 09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 31/08/0731 August 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
| 31/08/0731 August 2007 | REGISTERED OFFICE CHANGED ON 31/08/07 FROM: LIMEHOUSE MERE WAY RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAMSHIRE NG11 6JW |
| 16/01/0716 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 05/04/065 April 2006 | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS |
| 27/10/0527 October 2005 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05 |
| 29/09/0529 September 2005 | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS |
| 12/01/0512 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
| 14/04/0414 April 2004 | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS |
| 25/06/0325 June 2003 | NEW SECRETARY APPOINTED |
| 25/06/0325 June 2003 | NEW DIRECTOR APPOINTED |
| 11/05/0311 May 2003 | DIRECTOR RESIGNED |
| 11/05/0311 May 2003 | SECRETARY RESIGNED |
| 20/03/0320 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company